Company NameDerry Street Finance
Company StatusDissolved
Company Number03146464
CategoryPrivate Unlimited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address12 Pinecroft Crescent
Barnet
Hertfordshire
EN5 2NX
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(8 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameJohn Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMichael Stephen Allen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(7 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 2002)
RolePensions Investment Manager
Correspondence AddressBlack Cottage Curling Tye Green
Woodham Walter
Maldon
Essex
CM9 6LU
Secretary NameNicholas David De Burgh Jennings
NationalityBritish
StatusResigned
Appointed18 January 2000(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 2000)
RoleCompany Director
Correspondence Address77 Raleigh Road
Kew
Richmond
Surrey
TW9 2DU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed17 July 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
25 June 2012Full accounts made up to 30 September 2011 (17 pages)
25 June 2012Full accounts made up to 30 September 2011 (17 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
(4 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
(4 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
9 March 2011Full accounts made up to 30 September 2010 (11 pages)
9 March 2011Full accounts made up to 30 September 2010 (11 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
10 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2010Termination of appointment of John Williams as a director (1 page)
26 July 2010Termination of appointment of John Williams as a director (1 page)
20 May 2010Full accounts made up to 30 September 2009 (11 pages)
20 May 2010Full accounts made up to 30 September 2009 (11 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
3 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
3 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
17 September 2009Secretary's Change of Particulars / frances sallas / 11/09/2009 / HouseName/Number was: , now: 12; Street was: 71 boleyn way, now: pinecroft crescent; Post Code was: EN5 5LH, now: EN5 2NX (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
1 July 2009Full accounts made up to 30 September 2008 (11 pages)
1 July 2009Full accounts made up to 30 September 2008 (11 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
28 May 2008Full accounts made up to 30 September 2007 (11 pages)
28 May 2008Full accounts made up to 30 September 2007 (11 pages)
18 December 2007Return made up to 02/12/07; full list of members (3 pages)
18 December 2007Return made up to 02/12/07; full list of members (3 pages)
12 June 2007Resolutions
  • RES13 ‐ Cncl shr prem accnt 30/05/07
(1 page)
12 June 2007Resolutions
  • RES13 ‐ Cncl shr prem accnt 30/05/07
(1 page)
28 April 2007Full accounts made up to 1 October 2006 (14 pages)
28 April 2007Full accounts made up to 1 October 2006 (14 pages)
28 April 2007Full accounts made up to 1 October 2006 (14 pages)
15 December 2006Return made up to 02/12/06; full list of members (7 pages)
15 December 2006Return made up to 02/12/06; full list of members (7 pages)
31 August 2006New director appointed (4 pages)
31 August 2006New director appointed (4 pages)
11 July 2006Full accounts made up to 2 October 2005 (13 pages)
11 July 2006Full accounts made up to 2 October 2005 (13 pages)
11 July 2006Full accounts made up to 2 October 2005 (13 pages)
12 December 2005Return made up to 02/12/05; full list of members (7 pages)
12 December 2005Return made up to 02/12/05; full list of members (7 pages)
12 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2005Full accounts made up to 3 October 2004 (12 pages)
3 August 2005Full accounts made up to 3 October 2004 (12 pages)
3 August 2005Full accounts made up to 3 October 2004 (12 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
16 September 2004Declaration of assent for reregistration to UNLTD (1 page)
16 September 2004Members' assent for rereg from LTD to UNLTD (2 pages)
16 September 2004Certificate of re-registration from Limited to Unlimited (1 page)
16 September 2004Re-registration of Memorandum and Articles (21 pages)
16 September 2004Application for reregistration from LTD to UNLTD (2 pages)
16 September 2004Application for reregistration from LTD to UNLTD (2 pages)
16 September 2004Re-registration of Memorandum and Articles (21 pages)
16 September 2004Members' assent for rereg from LTD to UNLTD (2 pages)
16 September 2004Declaration of assent for reregistration to UNLTD (1 page)
16 September 2004Certificate of re-registration from Limited to Unlimited (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
24 March 2004Accounts made up to 28 September 2003 (7 pages)
24 March 2004Accounts for a dormant company made up to 28 September 2003 (7 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
12 February 2003Return made up to 06/01/03; full list of members (7 pages)
12 February 2003Return made up to 06/01/03; full list of members (7 pages)
4 February 2003Full accounts made up to 29 September 2002 (11 pages)
4 February 2003Full accounts made up to 29 September 2002 (11 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
8 February 2002Full accounts made up to 30 September 2001 (11 pages)
8 February 2002Full accounts made up to 30 September 2001 (11 pages)
23 January 2002Return made up to 15/01/02; full list of members (6 pages)
23 January 2002Return made up to 15/01/02; full list of members (6 pages)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
16 August 2001Auditor's resignation (7 pages)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 1 October 2000 (11 pages)
4 June 2001Full accounts made up to 1 October 2000 (11 pages)
4 June 2001Full accounts made up to 1 October 2000 (11 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
1 February 2001Return made up to 15/01/01; full list of members (7 pages)
1 February 2001Return made up to 15/01/01; full list of members (7 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
29 March 2000Full accounts made up to 3 October 1999 (12 pages)
29 March 2000Full accounts made up to 3 October 1999 (12 pages)
29 March 2000Full accounts made up to 3 October 1999 (12 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Return made up to 15/01/00; full list of members (7 pages)
16 June 1999Full accounts made up to 27 September 1998 (12 pages)
16 June 1999Full accounts made up to 27 September 1998 (12 pages)
25 January 1999Return made up to 15/01/99; full list of members (8 pages)
25 January 1999Return made up to 15/01/99; full list of members (8 pages)
18 June 1998Full accounts made up to 28 September 1997 (12 pages)
18 June 1998Full accounts made up to 28 September 1997 (12 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
21 January 1998Return made up to 15/01/98; full list of members (8 pages)
21 January 1998Return made up to 15/01/98; full list of members (8 pages)
16 June 1997Full accounts made up to 29 September 1996 (12 pages)
16 June 1997Full accounts made up to 29 September 1996 (12 pages)
26 January 1997Return made up to 15/01/97; full list of members (7 pages)
26 January 1997Return made up to 15/01/97; full list of members (7 pages)
20 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/97
(1 page)
20 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/97
(1 page)
24 September 1996New director appointed (2 pages)
31 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1996Ad 03/07/96--------- £ si 70000000@1=70000000 £ ic 2/70000002 (2 pages)
31 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 July 1996Ad 03/07/96--------- £ si 70000000@1=70000000 £ ic 2/70000002 (2 pages)
31 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 July 1996£ nc 1000/100000000 03/07/96 (1 page)
31 July 1996£ nc 1000/100000000 03/07/96 (1 page)
2 May 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
2 May 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
3 April 1996New director appointed (3 pages)
31 January 1996Accounting reference date notified as 30/09 (1 page)
31 January 1996Accounting reference date notified as 30/09 (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
15 January 1996Incorporation (14 pages)